About

Registered Number: 04531320
Date of Incorporation: 10/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 36a Church Street, Willingham, Cambridge, CB24 5HT

 

Brunswick Automotive Ltd was founded on 10 September 2002 and has its registered office in Cambridge, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Ashford, David, Ashford, David, Groombridge, Giles Richard for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, David 10 September 2002 - 1
GROOMBRIDGE, Giles Richard 10 September 2002 01 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ASHFORD, David 15 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 September 2017
AA01 - Change of accounting reference date 31 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 24 October 2011
AD01 - Change of registered office address 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP03 - Appointment of secretary 15 February 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 03 October 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 01 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
225 - Change of Accounting Reference Date 31 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
CERTNM - Change of name certificate 18 December 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.